Search
Patexia Research
Case number 337-TA-1141

Cartridges for Electronic Nicotine Delivery Systems and Components Thereof > Documents

Date Field Doc. No.PartyDescription
Apr 22, 2020 708680 Juul Labs, Inc. Notice of Appearance of Sterne, Kessler, Goldstein & Fox PLLC on Behalf of Juul Labs, Inc.; Designation of Daniel Yonan as Lead Counsel Download
Apr 16, 2020 707995 Office of the Secretary Transmittal of Limited Exclusion Order to Daniel Yonan Download
Apr 14, 2020 707757 Juul Labs, Inc. Proof of Service of Notice of Commission Determination to Issue Remedial Orders and Impose a Bond on Defaulting Respondents; Termination of the Investigation and Remedial Orders Download
Apr 13, 2020 707769 Office of the Secretary F.R. Commission Determination to Issue Remedial Orders and Impose a Bond on Defaulting Respondents; Termination of the Investigation Download
Apr 7, 2020 708242 Office of the Secretary None Download
Apr 7, 2020 708117 Office of the Chairman Letters from Chairman David S. Johanson to the President of the United States, Steven T. Mnuchin, Secretary of the Treasury and Robert E. Lighthizer, United States Trade Representative Transmitting a Limited Exclusion Order and Cease and Desist Orders Download
Apr 7, 2020 707185 Office of the Secretary Commission Determination to Issue Remedial Orders and Impose a Bond on Defaulting Respondents; Termination of the Investigation Download
Apr 7, 2020 707184 Office of the Secretary Cease and Desist Order for Shenzhen OVNS Technology Co., Ltd Download
Apr 7, 2020 707183 Office of the Secretary Cease and Desist Order for Shenzhen OCIGA Technology Co., Ltd Download
Apr 7, 2020 707182 Office of the Secretary Cease and Desist Order for Shenzhen Haka Flavor Technology Co., Ltd. Download
Apr 7, 2020 707181 Office of the Secretary Cease and Desist Order for DripTip Vapes LLC Download
Apr 7, 2020 707180 Office of the Secretary Limited Exclusion Order for DripTip Vapes LLC, Shenzhen Haka Flavor Technology Co., Ltd., Shenzhen OCIGA Technology Co., Ltd., and Shenzhen OVNS Technology Co., Ltd. Download
Apr 7, 2020 707178 Office of the Secretary Letter to Chief Charles Stueart Informing Him about the Issuance of a Limited Exclusion Order Download
Mar 13, 2020 704886 Office of the Secretary Order No. 22: Granting Motion for Leave to File Amended Answer by Respondents ZIIP Lab Co., ZLAB S.A., Shenzhen Yibo Technology Co., Ltd., and VaperZ, LLC Returned from Shenzhen OCIGA Technology Co., Ltd. Download
Jan 22, 2020 699940 Office of the Secretary Notice of Commission Determination Not to Review an Initial Determination Finding Certain Respondents in Default Returned from Shenzhen OCIGA Technology Co., Ltd. Download
Jan 21, 2020 699754 Juul Labs, Inc. Complainant's Reply to Response of the Office of Unfair Import Investigations to the Commission's Request for Written Submissions on Remedy, Public Interest and Bonding Download
Jan 21, 2020 699730 Office of Unfair Import Investigations Reply Submission of the Office of Unfair Import Investigations in Response to JLI's Written Submission on Remedy, the Public Interest, and Bonding Download
Jan 20, 2020 699632 Juul Labs, Inc. Complainant's Reply to Response of the Office of Unfair Import Investigations to the Commission's Request for Written Submissions on Remedy, Public Interest, and Bonding Download
Jan 14, 2020 699237 Juul Labs, Inc. Complainant's Statement on the Issues of Remedy, Public Interest and Bonding Download
Jan 13, 2020 699102 Juul Labs, Inc. Complainant's Statement on the Issues of Remedy, Public Interest and Bonding Download
Jan 13, 2020 699056 Office of Unfair Import Investigations Response of the Office of Unfair Import Investigations to the Commission's Request for Written Submissions on Remedy, the Public Interest, and Bonding Download
Jan 6, 2020 700313 Office of the Secretary None Download
Jan 6, 2020 698463 Office of the Secretary Commission Determination Not to Review an Initial Determination (Order No. 51) to Terminate the Investigation with Respect to a Respondent Due to Settlement; Request for Written Submissions on Remedy, the Public Interest, and Bonding Download
Dec 16, 2019 697472 Office of the Secretary None Download
Dec 16, 2019 697412 Office of the Secretary Commission Determination Not to Review Initial Determinations to Terminate the Investigation with Respect to Certain Respondents Due to Settlement Download
Dec 12, 2019 697108 Juul Labs, Inc. Letter to Secretary Barton regarding Request for Immediate Relief Download
Dec 5, 2019 696480 Administrative Law Judge Initial Determination Terminating Respondent Vaperz LLC Based on Settlement Download
Dec 5, 2019 696481 Administrative Law Judge Initial Determination Terminating Respondent Vaperz LLC Based on Settlement Download
Dec 5, 2019 696466 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Richard Uberto Download
Dec 4, 2019 696277 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate the Investigation as to Vaperz LLC Based on Settlement Download
Nov 22, 2019 695294 Juul Labs, Inc. and Vaperz LLC Joint Motion to Terminate the Investigation as to Vaperz LLC Based on Settlement Download
Nov 22, 2019 695293 Juul Labs, Inc. and Vaperz LLC Joint Motion to Terminate the Investigation as to Vaperz LLC Based on Settlement Download
Nov 18, 2019 694790 Administrative Law Judge Initial Determination Terminating Respondents ZLab S.A., SS Group Holdings, and Shenzhen Yibo Technology Co., Ltd. Based on Settlement Download
Nov 18, 2019 694789 Administrative Law Judge Initial Determination Terminating Respondents ZLab S.A., SS Group Holdings, and Shenzhen Yibo Technology Co., Ltd. Based on Settlement Download
Nov 18, 2019 694788 Administrative Law Judge Initial Determination Terminating Respondent Vaportronix LLC Based on Settlement Download
Nov 18, 2019 694787 Administrative Law Judge Initial Determination Terminating Respondent Vaportronix LLC Based on Settlement Download
Nov 18, 2019 694786 Administrative Law Judge Initial Determination Terminating Respondent Maduro Distributors, Inc. Based on Settlement Download
Nov 18, 2019 694785 Administrative Law Judge Initial Determination Terminating Respondent Maduro Distributors, Inc. Based on Settlement Download
Nov 18, 2019 694784 Administrative Law Judge Initial Determination Terminating Respondent Twist Vapor Franchising, LLC Based on Settlement Download
Nov 18, 2019 694783 Administrative Law Judge Initial Determination Terminating Respondent Twist Vapor Franchising, LLC Based on Settlement Download
Nov 18, 2019 694782 Administrative Law Judge Initial Determination Terminating Respondent Vapor 4 Life Holdings, Inc. Based on Settlement Download
Nov 18, 2019 694781 Administrative Law Judge Initial Determination Terminating Respondent Vapor 4 Life Holdings, Inc. Based on Settlement Download
Nov 12, 2019 694096 Office of Unfair Import Investigations Commission Investigative Staff's Response to Second Amended Joint Motion to Terminate the Investigation as to Maduro Distributors, Inc. Based on Settlement Download
Nov 12, 2019 694098 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate the Investigation as to ZLab S.A., SS Group Holdings, and Shenzhen Yibo Technology Co., Ltd. Based on Settlement Download
Nov 12, 2019 694094 Office of Unfair Import Investigations Commission Investigative Staff's Response to Amended Joint Motion to Terminate the Investigation as to Vaportronix LLC Based on Settlement Download
Nov 12, 2019 694092 Office of Unfair Import Investigations Commission Investigative Staff's Response to Amended Joint Motion to Terminate the Investigation as to Vapor 4 Life Holdings, Inc. Based on Settlement Download
Nov 12, 2019 694093 Office of Unfair Import Investigations Commission Investigative Staff's Response to Amended Joint Motion to Terminate the Investigation as to Twist Vapor Franchising, LLC Based on Settlement Download
Nov 8, 2019 693897 Juul Labs, Inc. and Vaportronix LLC Amended Joint Motion to Terminate the Investigation as to Vaportronix LLC Based on Settlement Download
Nov 8, 2019 693896 Juul Labs, Inc. and Maduro Distributors, Inc. Second Amended Joint Motion to Terminate the Investigation as to Maduro Distributors, Inc. Based on Settlement Download
Nov 8, 2019 693895 Juul Labs, Inc. and Twist Vapor Franchising, LLC Amended Joint Motion to Terminate the Investigation as to Twist Vapor Franchising, LLC Based on Settlement Download
Nov 8, 2019 693894 Juul Labs, Inc. and Vapor 4 Life Holdings, Inc. Amended Joint Motion to Terminate the Investigation as to Vapor 4 Life Holdings, Inc. Based on Settlement Download
Nov 8, 2019 693893 Juul Labs, Inc., ZLab S.A., SS Group Holdings, and Shenzhen Yibo Technology Co., Ltd. Amended Joint Motion to Terminate the Investigation as to ZLab S.A., SS Group Holdings, and Shenzhen Yibo Technology Co., Ltd. Based on Settlement Download
Nov 8, 2019 693813 Juul Labs, Inc., ZLab S.A., SS Group Holdings, and Shenzhen Yibo Technology Co., Ltd. Joint Motion to Terminate the Investigation as to ZLab S.A., SS Group Holdings, and Shenzhen Yibo Technology Co., Ltd. Based on Settlement Download
Nov 7, 2019 693705 Juul Labs, Inc. and Vaportronix LLC Amended Joint Motion to Terminate the Investigation as to Vaportronix LLC Based on Settlement Download
Nov 7, 2019 693703 Juul Labs, Inc. and Maduro Distributors, Inc. Second Amended Joint Motion to Terminate the Investigation as to Maduro Distributors, Inc. Based on Settlement Download
Nov 7, 2019 693701 Juul Labs, Inc. and Twist Vapor Franchising, LLC Amended Joint Motion to Terminate the Investigation as to Twist Vapor Franchising, LLC Based on Settlement Download
Nov 7, 2019 693698 Juul Labs, Inc. and Vapor 4 Life Holdings, Inc. Amended Joint Motion to Terminate the Investigation as to Vapor 4 Life Holdings, Inc. Based on Settlement Download
Nov 7, 2019 693696 Juul Labs, Inc. Letter from Daniel E. Yonan to ALJ Lord regarding Status of Settlements Download
Oct 30, 2019 692789 Juul Labs, Inc. Amended Joint Motion to Terminate the Investigation as to Maduro Distributors, Inc. Based on Settlement Download
Oct 30, 2019 692786 Juul Labs, Inc. and Maduro Distributors, Inc. Amended Joint Motion to Terminate the Investigation as to Maduro Distributors, Inc. Based on Settlement Download
Oct 29, 2019 692676 Juul Labs, Inc. and Vaportronix LLC Joint Motion to Terminate the Investigation as to Vaportronix LLC Based on Settlement Download
Oct 29, 2019 692651 Juul Labs, Inc. and Maduro Distributors, Inc. Joint Motion to Terminate the Investigation as to Maduro Distributors, Inc. Based on Settlement Download
Oct 29, 2019 692650 Juul Labs, Inc. and Vaportronix LLC Joint Motion to Terminate the Investigation as to Vaportronix LLC Based on Settlement Download
Oct 29, 2019 692637 Juul Labs, Inc. and Twist Vapor Franchising, LLC Joint Motion to Terminate the Investigation as to Twist Vapor Franchising, LLC Based on Settlement Download
Oct 29, 2019 692636 Juul Labs, Inc. Joint Motion to Terminate the Investigation as to Vapor 4 Life Holdings, Inc. Based on Settlement Download
Oct 29, 2019 692629 Juul Labs, Inc. Letter to ALJ Lord regarding Non-Settlement Following the Hearing Download
Oct 28, 2019 692547 Juul Labs, Inc. and Vapor 4 Life Holdings, Inc. Joint Motion to Terminate the Investigation as to Twist Vapor Franchising, LLC Based on Settlement Download
Oct 28, 2019 692546 Juul Labs, Inc. and Vapor 4 Life Holdings, Inc. Joint Motion to Terminate the Investigation as to Vapor 4 Life Holdings, Inc. Based on Settlement Download
Oct 28, 2019 692442 Office of the Secretary Order No. 32 Returned from Shenzhen OCIGA Technology Co., Ltd. Download
Oct 22, 2019 691921 Office of the Secretary Order No. 31 Returned From Shenzhen Haka Flavor Technology Co., Ltd. Download
Oct 22, 2019 691917 Office of the Secretary Proposed Terms for Construction; Mot. Dkt. No. 1141-012 & -013; and Stay Procedural Deadlines Returned from Shenzhen OCIGA Technology Co., Ltd. Download
Oct 22, 2019 691900 Office of the Secretary Order No. 12 Returned from Shenzhen Haka Flavor Technology Co., Ltd. Download
Oct 22, 2019 691898 Office of the Secretary Review ID Denying Complainant's Motion for Temporary Relief Returned from Wenzhou Koui Hardware Products Co., Ltd. Download
Oct 22, 2019 691897 Office of the Secretary Interrogatories to Complainant Nos. 1-19; Production of Document and Things to Complainant Returned from Shenzhen OVNS Technology Co., Ltd. Download
Oct 22, 2019 691869 Office of the Secretary Order No. 32 and 33; Mot. Dkt. No. 1141-015 Returned from Shenzhen Haka Flavor Technology Co., Ltd. Download
Oct 22, 2019 691864 Office of the Secretary Order No. 31 and 32; OUII response to Mot. Dkt. No. 1141-020, -022, and -017 Returned from Shenzhen OVNS Technology Co., Ltd. Download
Oct 15, 2019 692210 Office of the Secretary None Download
Oct 15, 2019 691178 Office of the Secretary Commission Determination Not to Review an Initial Determination (Order No. 44) to Terminate the Investigation with Respect to Respondent Vape4u LLC Based on a Settlement Agreement Download
Oct 4, 2019 690377 Office of the Secretary Commission Determination to Review in Part an Initial Determination (Order No. 39) Granting a Motion to Partially Terminate the Investigation by Withdrawing Certain Patent Claims Download
Oct 3, 2019 692190 Office of the Secretary None Download
Sep 26, 2019 689437 Administrative Law Judge Staying Procedural Schedule Download
Sep 25, 2019 689371 Administrative Law Judge Hearing (Pages 78-106) Download
Sep 24, 2019 689105 Administrative Law Judge Hearing (Pages 1-77) Download
Sep 20, 2019 688774 Vapor 4 Life Holdings, Inc. and Twist Vapor Franchising, LLC Agreement to Be Bound by the Protective Order of David Wilson Download
Sep 20, 2019 688773 Vapor 4 Life Holdings, Inc. and Twist Vapor Franchising, LLC Supplemental Notice of Appearance; Additional Attorney from Thompson Hine LLP on Behalf of Vapor 4 Life Holdings, Inc. and Twist Vapor Franchising, LLC Download
Sep 19, 2019 688684 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant Juul Labs, Inc.'s Declaration Seeking Immediate Relief against Defaulting Respondents Download
Sep 18, 2019 688563 Administrative Law Judge Initial Determination Terminating Respondent Vape4U LLC Based on Settlement Download
Sep 18, 2019 688562 Administrative Law Judge Initial Determination Terminating Respondent Vape4U LLC Based on Settlement Download
Sep 18, 2019 688561 Administrative Law Judge High Priority Objections Download
Sep 17, 2019 688462 Administrative Law Judge Granting-in-Part and Denying-in-Part Complainant's Motion in Limine No. 1 Download
Sep 17, 2019 688464 Office of Administrative Law Judges Granting Complainant's Unopposed Motion to Admit Joint Exhibits Download
Sep 17, 2019 688463 Administrative Law Judge Granting-in-Part and Denying-in-Part Complainant's Motion in Limine No. 2 Download
Sep 16, 2019 688389 Vaportronix, LLC Respondent Vaportronix, LLC's First Amended Response to the Complaint and Notice of Investigation Download
Sep 16, 2019 688308 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate the Investigation as to Vape4U LLC Based on Settlement Download
Sep 13, 2019 689322 Office of the Secretary None Download
Sep 13, 2019 688238 Office of the Secretary Commission Determination Not to Review an Initial Determination Granting Complainant's Motion for Summary Determination on Issues of Importation, Infringement, and Domestic Industry Download
Sep 12, 2019 688093 ZLab S.A., SS Group Holdings, and Shenzhen Yibo Technology Co., LTD. Ziip Respondents' Response to Complainant JLI's Motion in Limine No. 2: Motion to Strike and Preclude Respondents' Improper Evidence and Argument Concerning the ELips Product Download
Sep 12, 2019 688092 ZLab S.A., SS Group Holdings, Shenzhen Yibo Technology Co., LTD., and Vaperz, LLC Ziip and Vaperz Respondents' Response to Complainant JLI's Motion in Limine No. 1 Download
Sep 11, 2019 687920 Maduro Distributors, Inc. Respondent Maduro Distributors Inc.'s Supplemental Pre-Hearing Brief on Remedy and Bonding Download
Sep 11, 2019 687873 Administrative Law Judge Initial Determination Granting Complainant's Motion for Partial Termination of the Investigation; and Order Amending Schedule for Evidentiary Hearing Download
Sep 9, 2019 687610 Juul Labs, Inc. Declaration Seeking Immediate Relief against Defaulting Respondents Download
Sep 9, 2019 687595 Juul Labs, Inc. Complainant JLI's Reply to Respondents Opposition to JLI's Motion in Limine No. 2: Motion to Strike and Preclude Respondents' Improper Evidence and Argument Concerning the ELips Product Download
Sep 9, 2019 687588 Juul Labs, Inc. Complainant JLI's Reply Motion in Limine No. 1: Motion to Preclude Portions of Greg Flolid's Expert Testimony outside the Scope of His Expert Report Download
Sep 6, 2019 687409 Vapor 4 Life Holdings, Inc. and Twist Vapor Franchising, LLC Respondents Vapor 4 Life Holdings, Inc. and Twist Vapor Franchising, LLC's Opposition to Commission Investigative Staff's High Priority Objections Download
Sep 5, 2019 687346 Vaportronix LLC Respondent Vaportronix LLC's Response to Complainant JLI's Motions in Limine Download
Sep 5, 2019 687345 Juul Labs, Inc. Joint Motion to Terminate the Investigation as to Vape4U LLC Based on Settlement Download
Sep 5, 2019 687339 Juul Labs, Inc. Joint Motion to Terminate the Investigation as to Vape4U LLC Based on Settlement Download
Sep 5, 2019 687333 ZLab S.A., SS Group Holdings, Shenzhen Yibo Technology Co., LTD., and Vaperz, LLC Ziip Respondents' Response to Complainant JLI's Motion in Limine No. 2: Motion to Strike and Preclude Respondents' Improper Evidence and Argument Concerning the ELips Product Download
Sep 5, 2019 687332 ZLab S.A., SS Group Holdings, Shenzhen Yibo Technology Co., Ltd., and Vaperz LLC Ziip and Vaperz Respondents' Response to Complainant JLI's Motion in Limine No. 1 Download
Sep 5, 2019 687327 Office of Unfair Import Investigations Commission Investigative Staff's Pre-Hearing Brief Download
Sep 5, 2019 687322 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant JLI's High Priority Objections Download
Sep 5, 2019 687318 Office of Unfair Import Investigations Commission Investigative Staff's Combined Response to Complainant JLI's Motions in Limine Download
Sep 5, 2019 687302 Vapor 4 Life Holdings, Inc. and Twist Vapor Franchising, LLC Respondents Vapor 4 Life Holdings, Inc. and Twist Vapor Franchising, LLC's Opposition to Complainant JLI's High Priority Objections Download
Sep 5, 2019 687248 Office of Unfair Import Investigations Commission Investigative Staff's Pre-Hearing Statement Download
Aug 29, 2019 686796 Vapor 4 Life Holdings, Inc. and Twist Vapor Franchising, LLC Vapor 4 Life and Twist Vapor's Pre-Hearing Brief Download
Aug 28, 2019 686616 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant Juul Labs, Inc.'s Motion for Partial Termination of the Investigation with Respect to Certain Asserted Claims Download
Aug 27, 2019 686577 Vape4U, LLC Respondent Vape4U LLC Supplemental Pre-Hearing Brief Download
Aug 27, 2019 686575 Vape4U, LLC Respondent Vape4U, LLC Pre-Hearing Statement Download
Aug 27, 2019 686537 Vapor 4 Life Holdings, Inc. and Twist Vapor Franchising, LLC Respondents Vapor 4 Life Holdings, Inc. and Twist Vapor Franchising, LLC's Pre-Hearing Brief Download
Aug 27, 2019 686533 Maduro Distributors, Inc. Maduro's Pre-Hearing Statement Download
Aug 27, 2019 686530 Vaportronix, LLC Respondent Vaportronix, LLC's Pre-Hearing Brief Download
Aug 27, 2019 686529 Vaportronix LLC Respondent Vaportronix, LLC's Pre-Hearing Statement Download
Aug 27, 2019 686526 Juul Labs, Inc. Complainant JLI's Pre-Hearing Brief Download
Aug 27, 2019 686522 Vapor 4 Life Holdings, Inc. and Twist Vapor Franchising, LLC Respondents Vapor 4 Life Holdings, Inc. and Twist Vapor Franchising, LLC's Pre-Hearing Statement Download
Aug 27, 2019 686517 Juul Labs, Inc. Complainant JLI's Pre-Hearing Statement Download
Aug 27, 2019 686515 Maduro Distributors, Inc. Respondent Maduro Distributors Inc.'s Supplemental Pre-Hearing Brief on Remedy and Bonding Download
Aug 27, 2019 686504 SS Group Holdings, Zlab S.A., Shenzhen Yibo Technology Co., Ltd., and Vaperz, LLC Pre-Hearing Brief regarding the Invalidity of U.S. Patent Nos. 10,058,129; 10,111,470; 10,117,465; and 10,117,466 Download
Aug 27, 2019 686503 ZiiP Lab, Co., ZLab S.A., Shenzen Yibo Technology Co., Ltd. and Vaperz, LLC Respondents Ziip's and Vaperz's Pre-Hearing Statement Download
Aug 27, 2019 686396 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Unopposed Motion to Admit Joint Exhibits Download
Aug 26, 2019 686358 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Motion for Partial Termination of the Investigation with Respect to Certain Asserted Claims Download
Aug 26, 2019 686356 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Motion for Partial Termination of the Investigation with Respect to Certain Asserted Claims Download
Aug 26, 2019 686294 Juul Labs Inc. Complainant Juul Labs Inc.'s Reply Motion to Compel Vaportronix's Production of Documents Download
Aug 26, 2019 686293 Juul Labs, Inc. Complainant Juul Labs Inc.'s Motion to Compel Vaportronix's Production of Documents and Request for Shortened Time to Respond Download
Aug 22, 2019 686077 Juul Labs, Inc. Complainant JLI's High-Priority Objections Download
Aug 22, 2019 686075 Juul Labs, Inc. Complainant JLI's Motion in Limine No. 1: Motion to Preclude Portions of Greg Flolid's Expert Testimony outside the Scope of His Expert Report Download
Aug 22, 2019 686073 Juul Labs, Inc. Complainant JLI's Motion in Limine No. 2: Motion to Strike and Preclude Respondents' Improper Evidence and Argument Concerning the Elips Product Download
Aug 22, 2019 686031 Office of Unfair Import Investigations Commission Investigative Staff's High Priority Objections Download
Aug 15, 2019 685474 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant JLI's Motion for Summary Determination regarding Importation, Infringement, and Domestic Industry Download
Aug 14, 2019 685251 Administrative Law Judge Initial Determination Granting Complainant's Motion for Summary Determination regarding Importation, Infringement, and Domestic Industry Download
Aug 14, 2019 687881 Administrative Law Judge Initial Determination Granting Complainant's Motion for Summary Determination regarding Importation, Infringement, and Domestic Industry Download
Aug 6, 2019 684436 Office of the Secretary Order No. 3, Order No. 4, Order No. 12, Order No. 33, Commission Determination Not to Review Two IDs Terminating the Investigation with Respect to Lizard Juice and Saddam Aburoumi, Notice of Commission Determination Not to Review Two IDs with Respect to Sarvasva LLC and United Wholesale LLC, Consent Orders, and Commission Determination Not to Review Three IDs with Respect to Electric Tobacconist, LLC, Misthub, LLC, and Lan & Mike International Trading, LLC Returned from Shenzhen OCIGA Technology Co., Ltd. Download
Aug 6, 2019 684435 Office of the Secretary Order No. 6 Returned from Shenzhen Haka Flavor Technology Co., Ltd. Download
Aug 6, 2019 684431 Office of the Secretary Order No. 6, Order No. 7, Order No. 8, Order No. 12, Order No. 22, Order No. 23, Order No. 24, Order No. 33, Notice Not to Review Two Initial Determinations, Notice Not to Review Two Initial Determinations, 3 Consent Orders Returned from Shenzhen OVNS Technology Co. Ltd. Download
Aug 6, 2019 684404 Office of the Secretary Order Nos. 3, 4, and 7 Returned from Ziip Lab S.A. Download
Aug 5, 2019 684309 Juul Labs Inc. Complainant JLI's Motion for Summary Determination regarding Importation, Infringement, and Domestic Industry Download
Aug 5, 2019 684259 Juul Labs, Inc. Reply in Support of JLI's Motion for Summary Determination regarding Importation, Infringement, and Domestic Industry Download
Aug 2, 2019 684154 Vaportronix LLC Respondent Vaportronix, LLC's Response in Opposition to Complainant Juul Labs Inc.'s Motion for Summary Determination regarding Importation, Infringement, and Domestic Industry Download
Aug 2, 2019 684134 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant JLI's Motion for Summary Determination regarding Importation, Infringement, and Domestic Industry Download
Aug 1, 2019 683924 Administrative Law Judge Denying Respondents Vapor 4 Life Holdings, Inc.'s and Twist Vapor Franchising, LLC's Motion to Certify for Judicial Enforcement of Subpoenas to Mintz, Levin, Cohn, Ferris, Glovsky & Popeo, P.C. Download
Aug 1, 2019 683922 Administrative Law Judge Granting-in-Part and Denying-in-Part Respondents' Motions for Leave to File Amended Answers and Affirmative Defenses; Striking Affirmative Defenses of Inequitable Conduct Download
Jul 26, 2019 683392 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of S. Alex Lasher, K. Kevin Chu, Sean T. Gloth, Andrew M. Holmes, Sam Stake, Lindsay Cooper, Caleb Braley, David E. Myre, Edward J. DeFranco, Olga Slobodyanyuk, and Sara Jenkins Download
Jul 25, 2019 683236 Juul Labs, Inc. Complainant JLI's Unopposed Motion for Leave to Clarify Its Memorandum in Support of Its Motion for Summary Determination regarding Importation, Infringement, and Domestic Industry Download
Jul 25, 2019 683211 Vapor 4 LIfe Holdings, Inc. and Twist Vapor Franchising, LLC Respondents Vapor 4 Life Holding, Inc. and Twist Vapor Franchising, LLC's Reply in Support of Their Motion to Certify for Judicial Enforcement of Subpoena Duces Tecum Issued to Mintz, Levin, Cohn, Ferris, Glovsky & Popeo, P.C. ("Mintz") and Subpoena Duces Tecum and Ad Testificandum to Nicholas P. Mouton of Mintz Download
Jul 25, 2019 683191 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Michele French and Brian Kelley Download
Jul 23, 2019 682836 Juul Labs, Inc. Complainant JLI's Motion for Summary Determination regarding Importation, Infringement, and Domestic Industry Download
Jul 22, 2019 682589 Nicholas P. Mouton and Mintz, Levin, Cohn, Ferris, Glovsky & Popeo, P.C. Non-Parties Nicholas P. Mouton's and Mintz, Levin, Cohn, Ferris, Glovsky & Popeo, P.C.'s ("Mintz) Opposition to Respondent Vapor 4 Life Holdings, Inc.'s and Twist Vapor Franchising, LLC's Motion to Certify for Judicial Enforcement of Subpoena Duces Tecum Issued to Mintz and Subpoena Duces Tecum and Ad Testificandum to Nicholas P. Mouton of Mintz (as Amended on May 29, 2019) Download
Jul 22, 2019 682577 Vapor 4 Life Holdings, Inc. and Twist Vapor Franchising, LLC Respondents Vapor 4 Life Holdings and Twist Vapor Franchising Reply in Support of Its Motion to Certify for Judicial Enforcement of Subpoenas Issued to Mintz, Levin, Cohn, Ferris, Glovsky & Popeo, P.C. ("Mintz") and Duces Tecum and Ad Testificandum to Nicholas P. Mouton of Mintz (as Amended on May 29, 2019) Download
Jul 19, 2019 682394 Vapor 4 Life Holdings, Inc. and Twist Vapor Franchising, LLC Respondents Vapor 4 Life Holdings, Inc. and Twist Vapor Franchising, LLC's Reply in Support of Its Motion to Certify for Judicial Enforcement of Duces Tecum Issued to Mintz, Levin, Cohn, Ferris, Glovsky & Popeo, P.C. ("Mintz") and Duces Tecum and Ad Testificandum to Nicholas P. Mouton of Mintz (as Amended on May 29, 2019) Download
Jul 18, 2019 682253 Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. and Nicholas Mouton Notice of Limited Appearance of Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. on Behalf of Non-Parties Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. and Nicholas Mouton; Designation of Michael T. Renaud as Lead Counsel Download
Jul 18, 2019 682241 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Response to Respondent Vapor 4 Life Holding's, Inc.'s and Twist Vapor Franchising, LLC's Motion to Certify for Judicial Enforcement of Subpoena Duces Tecum Issued to Mintz, Levin, Cohn, Ferris, Glovsky & Popeo, P.C. ("Mintz") and Subpoena Duces Tecum and Ad Testificandum to Nicholas P. Mouton of Mintz (as Amended on May 29, 2019) Download
Jul 16, 2019 681717 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondent Vapor 4 Life Holdings, Inc.'s and Twist Vapor Franchising, LLC's Motion to Certify for Judicial Enforcement of Subpoena Duces Tecum Issued to Mintz, Levin, Cohn, Ferris, Glovsky & Popeo, P.C. ("Mintz") and Subpoena Duces Tecum and Ad Testificandum to Attorney Nicholas P. Mouton of Mintz (as Amended on May 29, 2019) Download
Jul 16, 2019 681605 Administrative Law Judge Granting Unopposed Motion to Extend Expert Discovery Download
Jul 12, 2019 681176 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Unopposed Motion to Extend Expert Discovery Download
Jul 12, 2019 681124 Twist Vapor Franchising, LLC and Vapor 4 Life Holdings, Inc. Amended Certificate of Service for Respondent Vapor 4 Life Holdings, Inc.'s and Twist Vapor Franchising, LLC's Motion to Certify for Judicial Enforcement of Subpoena Duces Tecum Issued to Mintz, Levin, Cohn, Ferris, Glovsky & Popeo, P.C. ("Mintz") and Subpoena Duces Tecum and Ad Testificandum to Nicholas P. Mouton of Mintz (as Amended on May 29, 2019) Download
Jul 10, 2019 680686 Office of the Secretary Commission Determination Not to Review an Initial Determination to Terminate the Investigation with Respect to Fuma Vapor, Inc. Based on a Consent Order; Issuance of a Consent Order Download
Jul 9, 2019 682690 Office of the Secretary None Download
Jul 8, 2019 680378 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Bonnie Russo and Daniel Holmstock Download
Jul 8, 2019 680318 Vapor 4 Life Holdings, Inc. and Twist Vapor Franchising LLC Respondent Vapor 4 Life Holdings, Inc.'s and Twist Vapor Franchising, LLC's Motion to Certify for Judicial Enforcement of Subpoena Duces Tecum Issued to Mintz, Levin, Cohn, Ferris, Glovsky & Popeo, P.C. ("Mintz") and Subpoena Duces Tecum and Ad Testificandum to Nicholas P. Mouton of Mintz (as Amended on May 29, 2019) Download
Jul 8, 2019 680317 Vapor 4 Life Holdings, Inc. and Twist Vapor Franchising LLC Respondent Vapor 4 Life Holdings, Inc.'s and Twist Vapor Franchising, LLC's Motion to Certify for Judicial Enforcement of Subpoena Duces Tecum Issued to Mintz, Levin, Cohn, Ferris, Glovsky & Popeo, P.C. ("Mintz") and Subpoena Duces Tecum and Ad Testificandum to Nicholas P. Mouton of Mintz (as Amended on May 29, 2019) Download
Jul 1, 2019 679851 Vapor 4 Life Holdings, Inc. and Twist Vapor Franchising, LLC Expert Rebuttal Report of Thomas J. Maronick, DBA, JD Download
Jun 28, 2019 679777 Vaportronix, LLC Respondent's Rebuttal Expert Report Download
Jun 28, 2019 679673 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant's Motion to Compel Vaportronix's Production of Documents and Request for Shortened Time to Respond Download
Jun 21, 2019 679150 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Reply Motion to Compel Vaportronix's Production of Documents Download
Jun 18, 2019 678813 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant's Motion to Compel Vaportronix's Production of Documents and Request for Shortened Time to Respond Download
Jun 17, 2019 679016 Office of the Secretary F.R. Commission Determination Not to Review an Initial Determination to Amend the Complaint and Notice of Investigation to Correct the Name of a Corporate Respondent Download
Jun 17, 2019 678783 Vaportronix, LLC Respondent Vaportronix, LLC's Response in Opposition to Complainant Juul Labs Inc.'s Motion to Compel Vaportronix's Production of Documents and Request for Shortened Time to Respond Download
Jun 14, 2019 678677 Administrative Law Judge Initial Determination Terminating Respondent Fuma Vapor, Inc. Based on Consent Order Download
Jun 13, 2019 678461 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant's Motion to Terminate the Investigation as to Fuma Vapor, Inc. Based on Consent Order Download
Jun 12, 2019 678338 Office of the Secretary Commission Determination Not to Review an Initial Determination to Amend the Complaint and Notice of Investigation to Correct the Name of a Corporate Respondent Download
Jun 12, 2019 678343 Office of the Secretary Commission Determination Not to Review an Initial Determination to Terminate the Investigation with Respect to ParallelDirect LLC Download
Jun 11, 2019 681596 Office of the Secretary None Download
Jun 11, 2019 681595 Office of the Secretary None Download
Jun 7, 2019 678103 Juul Labs, Inc., Vape4ULLC, Maduro Distributors, Inc., Vapor 4 Life Holdings, Inc., Twist Vapor LLC, Shenzhen Yibo Technology Co Stipulation regarding Domestic Industry Economic Prong Download
Jun 7, 2019 678107 Juul Labs, Inc. Complainant Juul Labs Inc.'s Motion to Compel Vaportronix's Production of Documents and Request for Shortened Time to Respond Download
Jun 6, 2019 677979 Juul Labs, Inc., Twist Vapor LLC, Leaf of Vape LLC, Golden Tree Tampa Bay, Inc., Vaping Tree LLC, and Beans of Vape LLC Stipulation Naming Leaf of Vape LLC, Golden Tree Tampa Bay, Inc., Vaping Tree LLC, Beans of Vape LLC, and Mr. Muhanad Hilmi as Affiliated Entities to Respondent Twist Vapor Franchising LLC Download
Jun 6, 2019 677964 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Melissa Kuylen Download
Jun 5, 2019 677846 Vapor 4 Life Holdings, Inc. and Twist Vapor Franchising, LLC Initial Expert Witness Report of Dr. Thomas J. Maronick Download
Jun 5, 2019 677834 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Rene Befurt Download
Jun 5, 2019 677833 Juul Labs, Inc. and Vapor 4 Life Holdings, Inc. Stipulation regarding Importation, Infringement, and Domestic Industry Download
Jun 5, 2019 677832 Juul Labs, Inc. and Maduro Distributors, Inc. Stipulation regarding Importation, Infringement, Public Interest, and Domestic Industry Download
Jun 4, 2019 677710 Juul Labs, Inc. Complainant's Motion to Terminate the Investigation as to Fuma Vapor, Inc. Based on Consent Order Download
Jun 4, 2019 677708 Juul Labs, Inc. Complainant's Motion to Terminate the Investigation as to Fuma Vapor, Inc. Based on Consent Order Download
Jun 4, 2019 677706 Juul Labs, Inc. and Twist Vapor Franchising, LLC Stipulation regarding Importation, Infringement, Domestic Industry, Inventory, and Public Interest Download
Jun 3, 2019 677623 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Audra Cramer and Keith Farris Download
May 31, 2019 677671 Office of the Secretary None Download
May 31, 2019 677567 Office of the Secretary Commission Determination Not to Review an Initial Determination Finding Certain Respondents in Default Download
May 31, 2019 677509 Administrative Law Judge Granting Unopposed Motions to Take Depositions out of Time Download
May 30, 2019 677483 Juul Labs, Inc. and Vaportronix LLC Stipulation regarding Importation, Infringement, and Domestic Industry Download
May 30, 2019 677480 Juul Labs, Inc. and Vape4U LLC Stipulation regarding Importation, Infringement, Public Interest, Commercially Significant Inventory, and Domestic Industry Download
May 29, 2019 677342 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Unopposed Motion to Take Deposition Out of Time as to Vapor 4 Life Holdings, Inc. Download
May 29, 2019 677340 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Unopposed Motion to Take Deposition out of Time as to Twist Vapor Franchising LLC Download
May 29, 2019 677279 Administrative Law Judge Granting Unopposed Motion to Take Deposition out of Time Download
May 28, 2019 677180 Juul Labs, Inc. and Vaperz LLC Stipulation regarding Importation, Infringement, Domestic Industry and Public Interest as to Vaperz Download
May 28, 2019 677177 Juul Labs, Inc., Shenzhen Yibo Technology Co., Ltd., SS Group Holdings, and Ziip Lab S.A. Stipulation regarding Importation, Infringement, Domestic Industry and Public Interest as to Ziip Respondents Download
May 24, 2019 677124 Vapor 4 Life Holdings, Inc. and Twist Vapor Franchising LLC Agreement to Be Bound by the Protective Order of Thomas Maronick Download
May 22, 2019 676722 Administrative Law Judge Granting Joint Motion of Complainant Juul Labs, Inc. and Respondent Fuma Vapor Inc. to Stay Procedural Deadlines Download
May 21, 2019 676593 Juul Labs, Inc. and Fuma Vapor Inc. Joint Motion of Complainant Juul Labs, Inc. and Respondent Fuma Vapor Inc. to Stay the Procedural Schedule Download
May 16, 2019 676198 Vaportronix, LLC Respondent Vaportronix, LLC's Expert Witness Identification Download
May 16, 2019 676197 Vape4U LLC Respondent Vape4U LLC's Expert Witness Identification Download
May 16, 2019 676186 Maduro Distributors, Inc. Respondent Maduro Distributors, Inc.'s Expert Witness Identification Download
May 16, 2019 676175 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Nicholas J. Nowak Download
May 16, 2019 676143 Vapor 4 Life Holdings, Inc. Respondent Vapor 4 Life Holdings, Inc.'s Expert Witness Identification Download
May 16, 2019 676141 Twist Vapor Franchising LLC Respondent Twist Vapor Franchising LLC's Expert Witness Identification Download
May 16, 2019 676133 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Identification of Expert Witnesses Download
May 16, 2019 676101 Ziip Lab S.A., Ziip Lab Co., Limited, Shenzhen Yibo Technology Co., Ltd., and Vaperz LLC Agreement to Be Bound by the Protective Order of Greg Flolid Download
May 15, 2019 676400 Office of the Secretary None Download
May 15, 2019 676020 Office of the Secretary Consent Order for The ZFO Download
May 15, 2019 676016 Office of the Secretary Commission Determination Not to Review an Initial Determination (Order No. 25) Terminating the Investigation with Respect to Respondent The ZFO; Issuance of Consent Order Download
May 15, 2019 676022 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Unopposed Motion to Take Deposition out of Time as to Vape4U LLC Download
May 15, 2019 675987 Office of Unfair Import Investigations Commission Investigative Staff's Identification of Expert Witnesses Download
May 15, 2019 675969 Administrative Law Judge Initial Determination Terminating Respondent ParallelDirect LLC Based on Settlement Agreement Download
May 15, 2019 675966 Administrative Law Judge Initial Determination Amending the Complaint and Notice of Investigation to Correct a Respondent's Corporate Entity Name Download
May 15, 2019 675965 Administrative Law Judge Canceling Markman Hearing Download
May 15, 2019 675967 Administrative Law Judge Initial Determination Terminating Respondent ParallelDirect LLC Based on Settlement Agreement Download
May 14, 2019 675807 ZiiP Lab Co., Ltd., ZLab S.A., Shenzhen Yibo Technology Co., Ltd. and Vaperz LLC Respondents ZiiP Lab Co., Ltd., ZLab S.A., Shenzhen Yibo Technology Co., Ltd. and Vaperz LLC, Identification of Expert Witnesses Download
May 13, 2019 675715 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Nancy Holmstock, Doug Vanderhoof, and Paul Kinsella Download
May 10, 2019 675634 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Jackie McKone, Mark Haskins, Barbara Carey, Myrina Kleinschmidt, and Mary Ann Payonk Download
May 9, 2019 675549 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate the Investigation as to ParallelDirect, LLC Based on Settlement Download
May 9, 2019 675547 Juul Labs, Inc. and ParallelDirect LLC Joint Motion to Terminate the Investigation as to ParallelDirect LLC Based on Settlement Download
May 9, 2019 675525 Juul Labs, Inc. and Ziip Lab Co., Ltd. Joint Motion to Amend the Complaint and Notice of Investigation to Correct a Corporate Entity Name Download
May 7, 2019 676415 Office of the Secretary None Download
May 7, 2019 675190 Office of the Secretary Commission Determination Not to Review Three Initial Determinations (Order Nos. 19, 20, and 21) Terminating the Investigation with Respect to the Electric Tobacconist, LLC, MistHub, LLC, and Lan and Mike International Trading, Inc. Download
May 6, 2019 675008 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Jeffrey Menton and Pamela Pelino Download
May 3, 2019 674809 Administrative Law Judge Initial Determination Finding Respondents DripTip Vapes, LLC, Shenzhen OVNS Technology Co., Ltd., Shenzhen Haka Flavor Technology Co., Ltd., and Shenzhen OCIGA Technology Co., Ltd. in Default Download
May 3, 2019 674871 Administrative Law Judge Granting Joint Motion to Extend Deadlines for Mediation Download
May 3, 2019 674864 Vape4U LLC Respondent Vape4U, LLC's Tentative Witness List Download
May 3, 2019 674841 Embassy of Uruguay Uruguay National Customs Division Report Download
May 2, 2019 674783 Juul Labs, Inc., Maduro Distributors, Inc., Twist Vapor Franchising LLC, Vape4U LLC, Vaportronix LLC, Vapor 4 Life Holdings, Inc Joint Motion to Extend the Deadline to Conduct Mediation Session to May 6, 2019 and Request for Expedited Consideration Download
May 1, 2019 674656 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Brandyon Brantley, Dennis Zambataro, Carlos Ravelo Download
Apr 30, 2019 674554 Juul Labs, Inc., ZLab S.A., Ziip Lab Co., Ltd., Shenzhen Yibo Technology Co., Ltd., Vaperz LLC, Maduro Distributors, Inc., Vapor Complainant, Respondents, and Staff's Agreed upon Constructions Download
Apr 30, 2019 674521 Vaportronix, LLC Respondent Vaportronix LLC's Tentative Witness List of Witnesses for Evidentiary Hearing Download
Apr 29, 2019 674461 Vaportronix, LLC Respondent Vaportronix LLC's Notice of Prior Art Download
Apr 29, 2019 674427 Juul Labs, Inc. Joint Motion to Terminate the Investigation as to ParallelDirect LLC Based on Settlement Download
Apr 26, 2019 674247 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Tentative List of Witnesses for Evidentiary Hearing Download
Apr 26, 2019 674239 ZLab S.A., Ziip Lab Co., Ltd., Shenzhen Yibo Technology Co., Ltd., Vaperz, LLC, Maduro Distributors, Inc., Fuma Vapor Inc., Vape Respondents' ZLab S.A., Ziip Lab Co., Ltd., Shenzhen Yibo Technology Co., Ltd., Vaperz, LLC, Maduro Distributors, Inc., Fuma Vapor Inc., Vape4U LLC, Vapor 4 Life Holdings, Inc., and Twist Vapor Franchising, LLC Notice of Prior Art Download
Apr 26, 2019 674237 Ziip Lab, Co., ZLab S.A., Shenzhen Yibo Technology Co. Ltd. and Vaperz, LLC Respondents ZiiP Lab, Co., ZLab S.A., Shenzen Yibo Technology Co., Ltd, and Vaperz, LLC's Tentative List of Witnesses for Evidentiary Hearing Download
Apr 26, 2019 674219 Twist Vapor Franchising, LLC Respondent Twist Vapor Franchising, LLC's Tentative Witness List Download
Apr 26, 2019 674215 Maduro Distributors, Inc. Maduro's Tentative List of Witnesses Who May be Called at Hearing Download
Apr 26, 2019 674207 Vapor 4 Life Holdings, Inc. Respondent Vapor 4 Life Holdings, Inc.'s Tentative Witness List Download
Apr 26, 2019 674202 Office of Unfair Import Investigations Commission Investigative Staff's Tentative Witness List Download
Apr 26, 2019 674201 Office of Unfair Import Investigations Commission Investigative Staff's Notice of Prior Art Download
Apr 25, 2019 674115 Vapor 4 Life Holdings, Inc. Vapor 4 Life Holdings, Inc.'s Notice of Supplemental Authority in Support of Its Motion to Amend Its Answer and Opposition to Complainant's Motion to Strike Download
Apr 25, 2019 674114 Twist Vapor Franshing, LLC Twist Vapor Franchising, LLC's Notice of Supplemental Authority in Support of Its Motion to Amend Its Answer and Opposition to Complainant's Motion to Strike Download
Apr 25, 2019 674078 Twist Vapor Franchising, LLC Agreement to Be Bound by the Protective Order of Larry Williams Download
Apr 19, 2019 673622 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Proposed Constructions and Supporting Intrinsic and Extrinsic Evidence Download
Apr 19, 2019 673598 Office of the Secretary Order No. 4, Order No. 5 Returned from Shenzhen Haka Flavor Technology Co. Download
Apr 19, 2019 673582 Office of the Secretary Order No. 4, Order No. 5, Order No. 9 Returned from Shenzhen OVNS Technology Co., Ltd. Download
Apr 19, 2019 673580 Office of the Secretary Order No. 9, Order No. 10 Returned from Shenzhen HAKA Flavor Technology Co., Ltd. Download
Apr 19, 2019 673577 Office of the Secretary Order No. 9, Order No. 6 Returned from Shenzhen OCIGA Technology Co., Ltd. Download
Apr 19, 2019 673555 Office of the Secretary Order 9, Order 12, Order 18, Consent Order, Notices Not to Review Order No. 13 and 15 Returned from United Wholesale Download
Apr 18, 2019 673367 Vape4U LLC Agreement to Be Bound by the Protective Order of Galen Bean Download
Apr 18, 2019 673352 Administrative Law Judge Initial Determination Terminating Respondent The ZFO Based on Consent Order Download
Apr 17, 2019 673333 Fuma Vapor Respondent Fuma Vapor's Robust Report regarding Potentially Lost Data from Accidentally Destroyed Mobile Device Download
Apr 17, 2019 673293 Juul Labs, Inc., MistHub, LLC, The Electric Tobacconist, LLC, and Lan & Mike International Trading, Inc. Joint Reply to Order No. 18 to Show Cause regarding Redactions to Settlement Agreements Download
Apr 17, 2019 673292 Administrative Law Judge Granting Complainant's Motion for an Order to Show Cause Why Respondents DripTip Vapes LLC, Shenzhen OVNS Technology Co., Ltd., Shenzhen Haka Flavor Technology Co., Ltd., Shenzhen OCIGA Technology Co., Ltd., and ParallelDirect LLC Should Not Be Found in Default Download
Apr 17, 2019 673291 Administrative Law Judge Granting Respondent Vape4U, LLC's Unopposed Motion for Leave to File Amended Answer and Affirmative Defenses Download
Apr 17, 2019 673290 Administrative Law Judge Granting Motion for Leave to File Amended Answer by Respondents Ziip Lab Co., Ltd., ZLab S.A., Shenzhen Yibo Technology Co., Ltd., and Vaperz, LLC Download
Apr 15, 2019 673027 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant's Motion to Terminate the Investigation as to the ZFO Based on Consent Order Download
Apr 15, 2019 673026 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant Juul Labs, Inc.'s Cross-Motion to Strike Respondents' Affirmative Defenses of Inequitable Conduct Download
Apr 11, 2019 672768 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant's Motion for an Order to Show Cause and for Entry of Default Judgment as to Repsondents DripTip Vapes, LLC, Shenzhen OVNS Technology Co. Ltd., Shenzhen Haka Flavor Technology Co., Ltd., Shenzhen OCIGA Technology Co., Ltd., and ParallelDirect LLC Download
Apr 10, 2019 672688 Administrative Law Judge Initial Determination Terminating Respondent Lan & Mike International Trading, Inc. Pursuant to Settlement Agreement Download
Apr 10, 2019 672687 Administrative Law Judge Initial Determination Terminating Respondent Lan & Mike International Trading, Inc. Pursuant to Settlement Agreement Download
Apr 10, 2019 672686 Administrative Law Judge Initial Determination Terminating Respondent MistHub, LLC Pursuant to Settlement Agreement Download
Apr 10, 2019 672683 Administrative Law Judge Initial Determination Terminating Respondent The Electric Tobacconist, LLC Pursuant to Settlement Agreement Download
Apr 10, 2019 672685 Administrative Law Judge Initial Determination Terminating Respondent MistHub, LLC Pursuant to Settlement Agreement Download
Apr 10, 2019 672684 Administrative Law Judge Initial Determination Terminating Respondent The Electric Tobacconist, LLC Pursuant to Settlement Agreement Download
Apr 8, 2019 672527 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Reply in Support of Its Cross-Motion to Strike Respondents' Affirmative Defenses of Inequitable Conduct Download
Apr 8, 2019 672482 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Kevin P. B. Johnson, Victoria F. Maroulis, Brett J. Arnold, and Margret Caruso Download
Apr 8, 2019 672480 Juul Labs, Inc. Notice of Appearance of Quinn Emanuel Urquhart & Sullivan, LLP on Behalf of Juul Labs, Inc. Download
Apr 5, 2019 672429 Juul Labs, Inc., MistHub, LLC, The Electric Tobacconist, LLC, and Lan & Mike International Trading, Inc. Joint Reply to Order No. 18 to Show Cause regarding Redactions to Settlement Agreements Download
Apr 4, 2019 672293 Juul Labs, Inc. Complainant's Motion to Terminate the Investigation as to the ZFO Based on Consent Order Download
Apr 4, 2019 672291 Juul Labs, Inc. Complainant's Motion to Terminate the Investigation as to the ZFO Based on Consent Order Download
Apr 3, 2019 672195 Twist Vapor Franchising, LLC Respondent Twist Vapor Franchising, LLC's Reply in Support of Its Motion to File Second Amended Response and Opposition to Complainant's Cross-Motion to Strike Respondent's Affirmative Defense of Inequitable Conduct Download
Apr 3, 2019 672191 Vapor 4 Life Holding, Inc. Respondent Vapor 4 Life Holdings, Inc.'s Reply in Support of Its Motion to Amend and Opposition to Complainant's Cross-Motion to Strike Respondent's Affirmative Defense of Inequitable Conduct Download
Apr 3, 2019 672186 Vaportronix, LLC Respondent Vaportronix's Response in Opposition to Complainant's Cross-Motion to Strike Download
Apr 3, 2019 672160 Office of Unfair Import Investigations Commission Investigative Staff's Response to Complainant Juul Labs, Inc.'s Cross-Motion to Strike Respondents' Affirmative Defenses of Inequitable Conduct Download
Apr 1, 2019 671912 Juul Labs, Inc. Complainant's Motion for an Order to Show Cause and for Entry of Default Judgment as to Respondents DripTip Vapes LLC, Shenzhen OVNS Technology Co., Ltd., Shenzhen Haka Flavor Technology Co., Ltd., Shenzhen OCIGA Technology Co., Ltd., and ParallelDirect LLC Download
Apr 1, 2019 671825 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Igor Burstyn Download
Mar 29, 2019 671749 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Scott Rowan Download
Mar 28, 2019 671590 ZLab S.A., Ziip Lab Co., Ltd., Shenzhen Yibo Technology Co., Ltd., and Vaperz LLC Notice of Appearance of Carlson, Gaskey and Olds, P.C. on Behalf of ZLab S.A., Ziip Lab Co., Ltd., Shenzhen Yibo Technology Co., Ltd., and Vaperz LLC; Designation of Steven Susser as Lead Counsel Download
Mar 28, 2019 671528 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate the Investigation as to Lan & Mike International Trading, Inc. Based on Settlement Download
Mar 27, 2019 671404 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondent Twist Vapor Franchising LLC's Motion to File Second Amended Response to the Complaint and Notice of Investigation Download
Mar 27, 2019 671403 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondent Vaportronix's Motion for Leave to File Its Amended Answer and Affirmative Defenses Download
Mar 27, 2019 671399 ZLab S.A., Ziip Lab Co., Ltd., Shenzhen Yibo Technology Co., Ltd., and Vaperz LLC Notice of Withdrawal of Appearance of Stephen Lobbin, Austin Richardson, and Joshua Osborn of SML AVVOCATI P.C. on Behalf of ZLab S.A., Ziip Lab Co., Ltd., Shenzhen Yibo Technology Co., Ltd. and Vaperz LLC Download
Mar 26, 2019 671293 Office of the Secretary Consent Order for United Wholesale LLC Download
Mar 26, 2019 671296 Office of the Secretary Commission Determination Not to Review Two Initial Determinations (Order Nos. 13 and 14) the Investigation with Respect to Sarvasva LLC and United Wholesale LLC Based on Consent Orders Download
Mar 26, 2019 671285 Office of the Secretary Consent Order for Saddam Aburoumi Download
Mar 26, 2019 671291 Office of the Secretary Consent Order for Sarvasva LLC d/b/a One Stop Food Market Download
Mar 26, 2019 671283 Office of the Secretary Consent Order for Lizard Juice, LLC Download
Mar 26, 2019 671281 Office of the Secretary Commission Determination Not to Review Two Initial Determinations (Order Nos. 15 and 16) Terminating the Investigation with Respect to Lizard Juice, LLC and Saddam Aburoumi Based on Consent Orders Download
Mar 26, 2019 671317 Administrative Law Judge Order to Show Cause regarding Redactions to Settlement Agreements Download
Mar 25, 2019 672092 Office of the Secretary None Download
Mar 25, 2019 672106 Office of the Secretary None Download
Mar 25, 2019 671172 Maduro Distributors, Inc. Agreement to Be Bound by the Protective Order of Christopher A. Young Download
Mar 25, 2019 671153 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate the Investigation as to MistHub, LLC Based on Settlement Download
Mar 22, 2019 671080 Juul Labs, Inc. Complainant Juul Labs, Inc.'s Opposition to Respondents Vapor 4 Life, Vaportronix, and Twist Vapor's Motions for Leave to Amend Their Responses to the Complaint and Cross-Motion to Strike Respondents' Affirmative Defenses of Inequitable Conduct Download
Mar 22, 2019 671043 Vape4U, LLC Unopposed Motion of Respondent Vape4U LLC for Leave to File Its Amended Answer and Affirmative Defenses Download
Mar 22, 2019 671018 Twist Vapor Franchising LLC Respondent Twist Vapor Franchising, LLC's Motion to File Second Amended Answer to the Complaint and Notice of Investigation Download
Mar 22, 2019 670995 Twist Vapor Franchising LLC Respondent Twist Vapor Franchising LLC's Motion to File Second Amended Response to the Complaint and Notice of Investigation Download
Mar 22, 2019 670988 Office of Unfair Import Investigations Commission Investigative Staff's Response to Respondent Vapor 4 Life Holdings, Inc.'s Motion to File Amended Answer to the Complaint and Notice of Investigation Download
Mar 19, 2019 670449 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate the Investigation as to The Electric Tobacconist, LLC Based on Settlement Download
Mar 18, 2019 670347 Juul Labs, Inc. and Lan & Mike International Trading, Inc. Joint Motion to Terminate the Investigation as to Lan & Mike International Trading, Inc. Based on Settlement Download
Mar 18, 2019 670346 Juul Labs, Inc. and Lan & Mike International Trading, Inc. Joint Motion to Terminate the Investigation as to Lan & Mike International Trading, Inc. Based on Settlement Download
Mar 15, 2019 670214 Vaportronix, LLC Respondent Vaportronix's Motion for Leave to File Its Amended Answer and Affirmative Defenses Download
Mar 15, 2019 670185 Vape4U, LLC Unopposed Motion of Respondent Vape4U, LLC for Leave to File Its Amended Answer and Affirmative Defenses Download
Mar 14, 2019 670121 Juul Labs, Inc. and MistHub, LLC Joint Motion to Terminate the Investigation as to MistHub, LLC Based on Settlement Download
Mar 14, 2019 670119 Juul Labs, Inc. and MistHub, LLC Joint Motion to Terminate the Investigation as to MistHub, LLC Based on Settlement Download
Mar 13, 2019 669951 Juul Labs, Inc. Joint Motion to Terminate the Investigation as to the Electric Tobacconist, LLC Based on Settlement Download
Mar 12, 2019 669911 ZLab S.A., Ziip Lab Co., Ltd., Shenzhen Yibo Technology Co., Ltd., and Vaperz LLC Agreement to Be Bound by the Protective Order of Alex Szypa, Timothy Murphy, and Steven Susser Download
Mar 12, 2019 669883 Vapor 4 Lilfe Holdings, Inc. Respondent Vapor 4 Life Holdings, Inc.'s Motion to File Amended Answer to the Complaint and Notice of Investigation Download
Mar 12, 2019 669882 Vapor 4 Life Holdings, Inc. Respondent Vapor 4 Life Holdings, Inc.'s Motion to File Amended Answer to the Complaint and Notice of Investigation Download
Mar 12, 2019 669797 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Byron Pickard Download
Mar 12, 2019 669787 Ziip Lab Co., Ltd., ZLab S.A., Shenzhen Yibo Technology Co., Ltd., and Vaperz LLC Motion for Leave to File Amended Response to Amended Complaint of Juul Labs, Inc. by Respondents Ziip Lab Co., Ltd., ZLab S.A., Shenzhen Yibo Technology Co., Ltd., and Vaperz, LLC Download
Mar 12, 2019 669786 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Carla Mulhern, Doug Dean, Gregory Buckner, John Collins, and Ramon Alarcon Download
Mar 12, 2019 669778 Administrative Law Judge Granting Respondent Fuma Vapor Inc.'s Unopposed Motion for Leave to File Amended Answer and Affirmative Defenses Download
Mar 12, 2019 669766 Administrative Law Judge Initial Determination Terminating Respondent Saddam Aburoumi Based on Consent Order Download
Mar 12, 2019 669763 Administrative Law Judge Initial Determination Terminating Respondent Lizard Juice, LLC Based on Consent Order Download
Mar 8, 2019 669542 Juul Labs, Inc. and The Electric Tobacconist, LLC Joint Motion to Terminate the Investigation as to The Electric Tobacconist, LLC Based on Settlement Download
Mar 8, 2019 669537 Fuma Vapor, Inc. Respondent Fuma Vapor, Inc.'s Amended Answer and Affirmative Defenses Download
Mar 8, 2019 669533 Fuma Vapor Inc. Respondent Fuma Vapor, Inc.'s Amended Answer and Affirmative Defenses Download
Mar 8, 2019 669531 Fuma Vapor, Inc. Respondent Fuma Vapor Inc.'s Unopposed Motion for Leave to File Its Amended Answer and Affirmative Defenses Download
Mar 8, 2019 669473 Juul Labs, Inc., Maduro Distributors, Inc., Shenzhen Yibo Technology Co., Ltd., Vaperz, LLC, ZLab S.A., Ziip Lab Co., Ltd., Twis Procedural Stipulation Download
Mar 8, 2019 669383 Maduro Distributors, Inc. Respondent Maduro Distributors, Inc.'s Notice of Its Withdrawal of Its Third Affirmative Defense without Prejudice Download
Mar 7, 2019 669309 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate the Investigation as to Saddam Aburoumi Based on Consent Order Download
Mar 7, 2019 669306 Office of Unfair Import Investigations Commission Investigative Staff's Response to Motion of Respondent Lizard Juice, LLC to Terminate the Investigation Based on a Consent Order Download
Mar 4, 2019 668929 Twist Vapor Franchising, LLC Agreement to Be Bound by the Protective Order of Eric Heyer, Clifton McCann, David Jaglowski, Michelle Li, Joseph Smith, and Ashley Pecora Download
Mar 1, 2019 668871 Twist Vapor Franchising LLC Notice of Appearance of Thompson Hine LLP on Behalf of Twist Vapor Franchising, LLC; Designation of Eric Heyer as Lead Counsel Download
Feb 28, 2019 668723 Administrative Law Judge Initial Determination Terminating Respondent Sarvasva LLC Based on Consent Order Download
Feb 28, 2019 668722 Office of Administrative Law Judges Initial Determination Terminating Respondent United Wholesale LLC Based on Consent Order Download
Feb 27, 2019 668534 Juul Labs, Inc. and Saddam Aburoumi Joint Motion to Terminate the Investigation as to Saddam Aburoumi Based on Consent Order Download
Feb 27, 2019 668531 Juul Labs, Inc. and Saddam Aburoumi Joint Motion to Terminate the Investigation as to Saddam Aburoumi Based on Consent Order Download
Feb 25, 2019 668263 Lizard Juice, LLC Agreement to Be Bound by the Protective Order of Dennis Butler and Ronald Ventola Download
Feb 25, 2019 668264 Lizard Juice, LLC Motion of Respondent Lizard Juice, LLC to Terminate the Investigation Based on a Consent Order Download
Feb 25, 2019 668218 Fuma Vapor, Inc. Request for Confidential Materials on Behalf of Fuma Vapor, Inc. Download
Feb 25, 2019 668164 Lizard Juice, LLC Notice of Appearance of Panitch Schwarze Belisario & Nadel LLP on Behalf of Lizard Juice, LLC; Designation of Ronald J. Ventola II as Lead Counsel Download
Feb 25, 2019 668050 SML Avvocati P.C. Agreement to Be Bound by Protective Order of Stephen M. Lobbin, Austin J. Richardson, and Joshua N. Osborn Download
Feb 22, 2019 667889 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate the Investigation as to Sarvasva LLC Download
Feb 22, 2019 667888 Office of Unfair Import Investigations Commission Investigative Staff's Response to Joint Motion to Terminate the Investigation as to United Wholesale Download
Feb 21, 2019 667761 Office of Administrative Law Judges Granting Respondent Lan & Mike International Trading, Inc.'s Third Motion for Extension of Time to Respond to Complaint and Notice of Investigation Download
Feb 21, 2019 667732 Vaportronix, LLC Agreement to Be Bound by the Protective Order of Derek Fahey Download
Feb 21, 2019 667731 Vaportronix, LLC Updated Designation of Derek Fahey as Lead Counsel for Service of Process on Behalf of Vaportronix, LLC Download
Feb 21, 2019 667720 Twist Vapor Franchising, LLC Answer and Affirmative Defense Download
Feb 19, 2019 667511 Fuma Vapor, Inc. Respondent Fuma Vapor, Inc.'s Confidential Answer and Affirmative Defenses Download
Feb 19, 2019 667510 Fuma Vapor, Inc. Respondent Fuma Vapor, Inc.'s Confidential Answer and Affirmative Defenses Download
Feb 19, 2019 667438 Fuma Vapor, Inc. Agreement to Be Bound by the Protective Order of Randy Micheletti Download
Feb 19, 2019 667333 Lan & Mike International Trading, Inc. Respondent Lan & Mike International Trading, Inc.'s Third Unnopposed Motion for Extension of Time to Respond to the Complaint Download
Feb 14, 2019 667183 Juul Labs, Inc. and Sarvasva LLC Joint Motion to Terminate the Investigation as to Sarvasva LLC Based on Consent Order Download
Feb 14, 2019 667182 Juul Labs, Inc. and Sarvasva LLC Joint Motion to Terminate the Investigation as to Sarvasva LLC Based on Consent Order Download
Feb 13, 2019 667022 Administrative Law Judge Granting Respondent MistHub, LLC's Motion for Extension of Time to Respond to Complaint and Notice of Investigation Download
Feb 12, 2019 666880 Juul Labs, Inc., United Wholesale LLC Joint Motion to Terminate the Investigation as to United Wholesale Based on Consent Order Download
Feb 12, 2019 666873 Juul Labs, Inc., United Wholesale LLC Joint Motion to Terminate the Investigation as to United Wholesale LLC Based on Consent Order Download
Feb 12, 2019 666833 Administrative Law Judge Procedural Schedule Download
Feb 12, 2019 666831 Administrative Law Judge Granting Respondent Vapor 4 Life Holding, Inc.'s Motion for Leave to File its Response to the Complaint and Notice of Investigation out of Time Download
Feb 12, 2019 666765 MistHub, L.L.C. Unopposed Motion of Respondent MistHub, LLC for an Extension of Time to Respond to the Complaint Download
Feb 12, 2019 666761 Juul Labs, Inc. Teleconference Transcript, February 8, 2019, (Pages 1-14) Download
Feb 11, 2019 666660 Vape4U, LLC Respondent Vape4U LLC's Public Answer and Affirmative Defenses Download
Feb 11, 2019 666630 Vape4U LLC Respondent Vape4U LLC's Confidential Answer and Affirmative Defenses Download
Feb 11, 2019 666617 Vapor 4 Life Holdings, Inc. Motion of Respondent Vapor 4 Life Holding, Inc. for Leave to File Its Answer to the Complaint out of Time Download
Feb 11, 2019 666595 Fuma Vapor, Inc. Notice of Appearance of Micheletti Law Group, Ltd. d/b/a Incubate IP on Behalf of Fuma Vapor, Inc.; Designation of Randy Micheletti as Lead Counsel Download
Feb 11, 2019 666564 Administrative Law Judge Granting Respondent Lan & Mike International Trading, Inc.'s Second Motion for Extension of Time to Respond to Complaint and Notice of Investigation Download
Feb 11, 2019 666529 Maduro Distributors, Inc. Confidential Exhibit A to Response of Maduro Distributors, Inc. to Complaint of Juul Labs, Inc. and to the Notice of Investigation under Section 337 Download
Feb 11, 2019 666526 Maduro Distributors, Inc. Response of Maduro Distributors, Inc. to Complaint of Juul Labs, Inc. and to the Notice of Investigation under Section 337 Download
Feb 8, 2019 666433 ZLab S.A., Ziip Lab Co., Limited, Shenzhen Yibo Technology Co., Ltd., and Vaperz LLC Notice of Appearance of SML Avvocati P.C. on Behalf of ZLab S.A., Ziip Lab Co., Limited, Shenzhen Yibo Technology Co., Ltd., Vaperz LLC; Designation of Stephen Lobbin as Lead Counsel Download
Feb 8, 2019 666420 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of David Haars and Dohm Chankong Download
Feb 8, 2019 666397 Lan & Mike International Trading, Inc. Respondent Lan & Mike International Trading, Inc.'s Unopposed Motion for Extension of Time to Respond to the Complaint Download
Feb 8, 2019 666342 Administrative Law Judge Granting Respondent Maduro Distributors, Inc.'s Motion for Extension of Time to Respond to Complaint and Notice of Investigation Download
Feb 8, 2019 666336 Vapor 4 Life Holdings, Inc. Agreement to Be Bound by the Protective Order of Ashley Pecora and David Jaglowski Download
Feb 7, 2019 666282 MistHub, LLC Notice of Appearance of Carlson, Gaskey and Olds, P.C. on Behalf of Misthub LLC; Designation of Steven Susser as Lead Counsel Download
Feb 7, 2019 666237 Vape4U, LLC Agreement to Be Bound by the Protective Order of Michael Cohen Download
Feb 6, 2019 666176 Vaportronix, LLC Respondent's Withdrawal of Motion to Terminate Download
Feb 6, 2019 666082 Ziip Lab Co., Ltd., ZLab S.A., Shenzhen Yibo Technology Co., Ltd., and Vaperz LLC Response to Verified Complaint of Juul Labs, Inc. under Section 337 of the Tariff Act of 1930, as Amended, and to Notice of Investigation by Respondents Ziip Lab Co., Ltd., ZLab S.A., Shenzhen Yibo Technology Co., Ltd., and Vaperz LLC Download
Feb 6, 2019 666065 Vapor 4 Life Holdings, Inc. Request for Confidential Materials on Behalf of Vapor 4 Life Holdings, Inc. Download
Feb 6, 2019 666060 Maduro Distributors, Inc. Request for Confidential Materials on Behalf of Maduro Distributors, Inc. Download
Feb 5, 2019 666035 Vaportronix, LLC Confidential Exhibit A to Response of Vaportronix, LLC to Notice of Investigation and Complaint Download
Feb 5, 2019 666034 Maduro Distributors, Inc. Motion of Respondent Maduro Distributors, Inc. for an Extension of Time to Respond to the Complaint Download
Feb 5, 2019 666033 Maduro Distributors, Inc. Agreement to Be Bound by the Protective Order of Alan Anderson, Reagan Florence, David Nickel, James Altman, and Matthew Duescher Download
Feb 5, 2019 666032 Maduro Distributors, Inc. Notice of Appearance of Alan Anderson Law Firm LLC and Foster, Murphy, Altman & Nickel, PC on Behalf of Maduro Distributors, Inc.; Designation of David Nickel as Lead Counsel Download
Feb 5, 2019 665953 Administrative Law Judge Granting Respondent Lan & Mike International Trading, Inc.'s Motion for Extension of Time to Respond to Complaint and Notice of Investigation Download
Feb 5, 2019 665922 Paralelldirect LLC Notice of Appearance of Marshall, Gerstein & Borun LLP on Behalf of ParallelDirect LLC; Designation of Mark Izraelewicz as Lead Counsel Download
Feb 4, 2019 665860 Vapor 4 Life Holdings, Inc. Respondent Vapor 4 Life Holdings, Inc.'s Answer and Affirmative Defenses Download
Feb 4, 2019 665861 Vapor 4 Life Holdings, Inc. Respondent Vapor 4 Life Holdings, Inc.'s Answer and Affirmative Defenses Download
Feb 4, 2019 665842 Twist Vapor Franching, LLC Answer and Affirmative Defense Download
Feb 4, 2019 665839 Twist Vapor Franchising, LLC Notice of Appearance of Yennes Law, PLLC on Behalf of Twist Vapor Franchising, LLC; Designation of Adham Yennes as Lead Counsel Download
Feb 4, 2019 665830 Vaportronix, LLC Response of Vaportronix, LLC to Notice of Investigation and Complaint Download
Feb 4, 2019 665818 Lan & Mike International Trading, Inc. Respondent Lan & Mike International Trading, Inc.'s Unopposed Motion for Extension of Time to Respond to the Complaint Download
Feb 1, 2019 665738 Vaportronix, LLC Agreement to Be Bound by the Protective Order of Mark Terry Download
Feb 1, 2019 665729 Office of the Secretary Notice of Institution of Investigation Returned from Fuma Vapor, Inc. Download
Feb 1, 2019 665660 Administrative Law Judge Granting Respondent Vape4U LLC's Motion for Extension of Time to Respond to Complaint and Notice of Investigation Download
Jan 31, 2019 665638 Administrative Law Judge Denying Respondent Vaportronix's Motion for Extension of Time to Respond to Complaint and Notice of Investigation Download
Jan 31, 2019 665618 Vape4U LLC Unopposed Motion of Respondent Vape4U LLC for Extensions of Time to Respond to the Complaint Download
Jan 31, 2019 665609 Vapor 4 Life Holdings, Inc. Agreement to Be Bound by the Protective Order of Eric Heyer, Clifton McCann, Michelle Li, and Joseph Smith Download
Jan 31, 2019 665605 Vape4U, LLC Notice of Apperance of Cohen IP Law Group, PC on Behalf of Vape4U, LLC; Designation of Michael Cohen as Lead Counsel Download
Jan 30, 2019 665488 Vaportronix, LLC Respondent's Motion for Extension of Time Download
Jan 30, 2019 665447 Juul Labs, Inc. Agreement to Be Bound by the Protective Order of Daniel Yonan, Michael Joffre, Nirav Desai, Paul Ainsworth, Uma Everett, Jonathan Tuminaro, Kyle Conklin, Deirdre Wells, R. Wilson Powers, Kristina Kelly, Ryan Richardson, Daniel Block, Lestin Kenton, Pauline Pelletier, Dallin Glenn, Josephine Kim, Graham Phero, Jason Fitzsimmons, Stephanie Nguyen, Robert Neimeier, Joseph Kim, Brady Gleason Download
Jan 30, 2019 665430 Vaportronix, LLC Respondent's Motion to Terminate the Investigation for Failure to State a Claim upon which Relief Can Be Granted Download
Jan 30, 2019 665391 Juul Labs, Inc. Notice of Appearance of Sterne, Kessler, Goldstein & Fox PLLC on Behalf of Juul Labs, Inc.; Designation of Daniel Yonan as Lead Counsel Download
Jan 30, 2019 665376 Vapor 4 Life Holdings, Inc. Notice of Appearance of Thompson Hine LLP on Behalf of Vapor 4 Life Holdings, Inc.; Designation of Eric Heyer as Lead Counsel Download
Jan 30, 2019 665341 Vaportronix, LLC Notice of Appearance of The Plus IP Firm, PLLC on Behalf of Vaportronix, LLC; Designation of Mark Terry as Lead Counsel Download
Jan 29, 2019 665236 Office of Administrative Law Judges Setting Target Date, Hearing Dates, and Preliminary Conference; Extending Deadline to Respond to Complaint and Notice of Investigation Download
Dec 27, 2018 665197 Office of the Secretary F.R. Institution of Investigation Download
Dec 21, 2018 664979 Administrative Law Judge Ground Rules Download
Dec 21, 2018 664977 Administrative Law Judge Protective Order Download
Dec 20, 2018 664821 Chief Administrative Law Judge Notice of Assignments of ALJ Lord Download
Dec 20, 2018 664715 Office of the Secretary Notice of Institution of Investigation Download
Dec 19, 2018 664703 Office of the Secretary None Download
Dec 10, 2018 663694 Juul Labs, Inc. Supplement Public Exhibits Download
Nov 29, 2018 662976 Juul Labs, Inc. Supplement to Complaint Download
Nov 27, 2018 662584 Office of the Secretary F.R. Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Nov 27, 2018 662523 Juul Labs, Inc. Appendix I Download
Nov 23, 2018 662340 Juul Labs, Inc. Appendix C Download
Nov 20, 2018 662286 Office of the Secretary Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest Download
Nov 20, 2018 662181 Juul Labs, Inc. Confidential Complaint and Exhibits Download
Nov 20, 2018 662172 Juul Labs, Inc. Public Complaint and Exhibits Download
Menu